- Company Overview for HWB LTD (04215778)
- Filing history for HWB LTD (04215778)
- People for HWB LTD (04215778)
- Charges for HWB LTD (04215778)
- More for HWB LTD (04215778)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2015 | AA | Full accounts made up to 31 December 2013 | |
19 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
24 Feb 2015 | AA01 | Current accounting period shortened from 31 May 2014 to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
04 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2014 | AA | Full accounts made up to 31 May 2013 | |
26 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 14 May 2013 with full list of shareholders | |
04 Jul 2013 | AP03 | Appointment of Mr Jonathan Booth as a secretary | |
04 Jul 2013 | AP01 | Appointment of Mr Christopher Roy Marshall as a director | |
04 Jul 2013 | AP01 | Appointment of Mr Simon Charles Newton Marshall as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Richard Wilson as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Joan Wilson as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Elizabeth Wilson as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Fiona Harper as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Deborah Harper as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Steven Behrens as a director | |
19 Jun 2013 | TM01 | Termination of appointment of Helen Behrens as a director | |
19 Jun 2013 | TM02 | Termination of appointment of Peter Whittington as a secretary | |
19 Jun 2013 | AD01 | Registered office address changed from Mill Farm Mill Lane Spofforth Harrogate North Yorkshire HG3 1AL on 19 June 2013 | |
07 May 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
27 Apr 2013 | MR01 | Registration of charge 042157780001 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders |